CORMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORMAR LIMITED?

    • (7499) /

    Where is CORMAR LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CORMAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORY TOWAGE (TEES) LIMITEDNov 01, 1990Nov 01, 1990
    TEES TOWING COMPANY,LIMITEDApr 09, 1920Apr 09, 1920

    What are the latest accounts for CORMAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CORMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2011

    LRESSP

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on Apr 13, 2011

    2 pagesAD01

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Appointment of Mr Steven Fink as a director

    2 pagesAP01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 1,263,658
    SH01

    Termination of appointment of Exel Nominee No 2 Limited as a director

    1 pagesTM01

    Termination of appointment of Exel Secretarial Services Limited as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Exel Secretarial Services Limited on Jan 14, 2010

    2 pagesCH02

    Director's details changed for Christopher Stephen Waters on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Exel Nominee No 2 Limited on Jan 14, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on Jan 14, 2010

    2 pagesCH04

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of CORMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    FINK, Steven
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishSolicitor158324340001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    WOOLLISCROFT, Dermot Francis
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishHead Of Tax125837760001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    BOYLAN, Alan Francis
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    Director
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    BritishManaging Director105598290003
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishDirector72820970001
    DENNISON, Stephen
    Upper House
    Ewhurst Green
    GU6 7RS Cranleigh
    Surrey
    Director
    Upper House
    Ewhurst Green
    GU6 7RS Cranleigh
    Surrey
    EnglandBritishDirector Marine Services1240170003
    HOOD, John Kevin
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    Director
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    BritishAccountant31431890002
    KERR, Allan Marshall
    Rook House
    Skutterskelfe
    TS15 0JP Yarm
    Cleveland
    Director
    Rook House
    Skutterskelfe
    TS15 0JP Yarm
    Cleveland
    BritishC Eng/Managing Director13017870002
    LAMBERT, Ian
    29 Grasmere Road
    CR8 1DY Purley
    Surrey
    Director
    29 Grasmere Road
    CR8 1DY Purley
    Surrey
    BritishChartered Accountant4791040001
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    BritishManaging Director64332640001
    PHILIP, Graham Martin
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishManaging Director2585740002
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritishManager556710002
    SPRAGUE, Stephen William
    Wicken Cottage Mill Hill
    TN8 5DB Edenbridge
    Kent
    Director
    Wicken Cottage Mill Hill
    TN8 5DB Edenbridge
    Kent
    BritishTechnical Director11512010002
    STIRLING, James Fergus
    70 Brownside Road
    Cambuslang
    G72 8AG Glasgow
    Lanarkshire
    Director
    70 Brownside Road
    Cambuslang
    G72 8AG Glasgow
    Lanarkshire
    BritishManager556720001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Director
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    BritishManager24310840002
    WARNER, Neil William
    7 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    7 Linkway
    GU15 2NH Camberley
    Surrey
    BritishChartered Accountant41166370001
    WATERS, Christopher Stephen
    Five Acres
    WD4 9JU Kings Langley
    5
    Hertfordshire
    United Kingdom
    Director
    Five Acres
    WD4 9JU Kings Langley
    5
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant140561280001
    YOUNG, Stuart Anthony
    12 Darling House 35 Clevedon Road
    TW1 2TU Twickenham
    Director
    12 Darling House 35 Clevedon Road
    TW1 2TU Twickenham
    EnglandEnglishChartered Accountant47414200005
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007

    Does CORMAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 20, 1989
    Delivered On Nov 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current and under the terms of a financial agreement dated 21/10/88 and a deed of of covenant of even dated
    Short particulars
    64/64 shares in M.T. "cleveland cross" registered at middlesborough no. 358300.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 28, 1989Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 20, 1989
    Delivered On Nov 28, 1989
    Satisfied
    Amount secured
    £1,603,200 all monies due or to become due from the company to the chargee under the terms of the security document (as defined)
    Short particulars
    The 290.0 got harbour and estuory tag "cleveland cross" registered at middlesborough no. 358300 see form 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 28, 1989Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Oct 03, 1989
    Delivered On Oct 16, 1989
    Satisfied
    Amount secured
    £1,603,200 & all monies due or to become due from the company to the chargee under the terms of the security documents (as defined)
    Short particulars
    All the companys interet present & future in the above ship and the earnings & insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 16, 1989Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    First priority statutory mortgage
    Created On Oct 03, 1989
    Delivered On Oct 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 21/10/88 and a deed of covenant dated 8/10/89
    Short particulars
    64/64TH shares of and int eh M.V. "roseberry cross" registered of the port of middlesborough under official no 358299.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 16, 1989Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security documents (as defined)
    Short particulars
    All the company's rights, title interest & benefits in & under M.V. "eston cross" registered at the port of middlesborough official no. 341891 & the earnings etc (see form 395 m 255 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security documents (as defined)
    Short particulars
    All the company's rights, titles interest & benefits in & under the M.V. "norton cross" registered of the port of middlesborough official no. 341888 & the earnings etc (please see form 395 m 254 for detailse.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    £1,603,200 & all other monies due or to become due from the company to the chargee inrespect of "the loan" as definedin the financial agreement & all moneys due in respect of the building agreement 19/7/88 on ammended by an addendum there to dated 27/9/88
    Short particulars
    All the company's benefits rights & titles in & under the contract including the vessell etc all per enquries boilers machinery & all materials etc (see form 395 m 249 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    £1,603,200 & all other monies due or to become due from the company to the chargee in respect of "the loan" as defined in the financial agreement & all moneys due in respect of the building agreement 19/7/88 as amended by an addendum there to dated 27/9/88
    Short particulars
    All the company's benefits, rights & titles in & under the contract including vessel etc all per enquries boilers machinery & all materials etc (please all form 395 m 248 for full detials).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Second priority statutory mortgage
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current under the terms of a financila agreement and/or a deed of covenant both of even date.
    Short particulars
    64/64TH shares of and in M.V. "norton cross" registered in the name of the company at the port of middleseborough under official number 341888.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Second priority statutory mortgage
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement and/or a deed of covenant both of even date.
    Short particulars
    64/64TH shares of and in M.V. "eston cross" registered in the name of the company at the port of middlesborough under official number 341891.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Shipowners agreement
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clauses 4 & 5 of the shipowners agreement
    Short particulars
    A) any moneys which may payable to the company in accordance with the terms of clause 9(b) or 15 (b) of the financial agreement dated 21.10.1988 made between midland bank PLC and the company or of clause 9(a) of the deed of covenant (as defined in the said financial agreement).
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Shipowners agreement
    Created On Oct 21, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clauses 4 and 5 of the shipowners agreement
    Short particulars
    A). any moneys which may be payable to the company in accordance with the terms of clause 9 (b) or 15 (b) of the financial agreement dated 21 october 1988 made between midland bank PLC and the company or of clause 9(a) of the deed of covenant (ad defined in the said financial agreement) please see doc 395/M251/2/11/l for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 02, 1988Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Mar 29, 1985
    Delivered On Apr 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement dated 17/9/84 and a deed of covenant dated 29/3/85 (as each of these documents may from time to time be amended)
    Short particulars
    64/64TH shares of and in M.V. "eston cross" registered in the terms of the company at he port of middlesborough under official number 341891.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 16, 1985Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Mar 29, 1985
    Delivered On Apr 16, 1985
    Satisfied
    Amount secured
    £1,181,520 and all other monies due or to become due from the company to the chargee under the the terms of of the security documents (as defined in the charge)
    Short particulars
    All the company's rights title interest and benefits in and under:- a) M.V. "eston cross" registered at the port of middlesborough under official number 341891 (the "vessel") (see doc M132 for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 16, 1985Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Shipowners agreement
    Created On Sep 17, 1984
    Delivered On Sep 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secretary of state for trade and industry under the terms of the said shipowners agreement.
    Short particulars
    All monies payable to the company in respect of the insurances effected by the builder under the contract and all the company's joint or other interest in connection with such insurances.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 21, 1984Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Sep 17, 1984
    Delivered On Sep 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to midland bank PLC not exceeding £1,181,520 under the terms of the said financial agreement.
    Short particulars
    All the company's beneficial interetst and all its benefits rights, and title in and under a building agreement dated 6 july 1984. (for full details see doc no m 131).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 21, 1984Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Apr 19, 1984
    Delivered On Apr 27, 1984
    Satisfied
    Amount secured
    £1,112,208 and all other moneys due or to become due from the company to the chargee on an account cureent under the terms of a financial agreement 23-3-83 and a mortgage 19-4-84
    Short particulars
    The mortgaged premises being the ship the earnings of the ship.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 27, 1984Registration of a charge
    • Dec 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Apr 19, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement 23-3-83 and a deed of covenant 19-4-84
    Short particulars
    64/64TH shares in the M.V. "norton cross" registered at the port of middlesbrough under official number 341888.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1984Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Mar 23, 1983
    Delivered On Apr 05, 1983
    Satisfied
    Amount secured
    £1,112,208 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 23RD march, 1983.
    Short particulars
    The company's beneficial right and interest under a building agreement dated 6TH december, 1982. (see doc m 125).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1983Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Oct 28, 1981
    Delivered On Nov 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 28/10/81.
    Short particulars
    64/64TH shares of and in M.V. "coatham cross" registered at the port of middlesborough.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 04, 1981Registration of a charge
    Deed of covenant
    Created On Oct 28, 1981
    Delivered On Nov 04, 1981
    Satisfied
    Amount secured
    £948,400 & all other monies due or to become due from the company to the charrgee secured by a financial agreement dated 14/4/81 and security documents
    Short particulars
    The mortgaged premises being the ship the insurance & all beneifts thereof (including claims of whatsoever. Nature & return of premiums) and earnings and requisition compensation all as defined in the deed of covenant.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 04, 1981Registration of a charge
    Financial agreement
    Created On Apr 14, 1980
    Delivered On Apr 30, 1980
    Satisfied
    Amount secured
    £948,400 and all other monies due or to become due from the co to the chargee under the terms of the charge.
    Short particulars
    All the company's rights and interest and benefit under a building agreement dated 3/12/79 (see doc M122 for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1980Registration of a charge
    Deed of covenant
    Created On Apr 14, 1980
    Delivered On Apr 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 14TH april 1980
    Short particulars
    The mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1980Registration of a charge
    Stat mort
    Created On Apr 14, 1980
    Delivered On Apr 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14TH april 1980 and a deed of covenant dated 14TH april 1980.
    Short particulars
    64/64TH shares in "greatham cross" official no 341868.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1980Registration of a charge

    Does CORMAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2011Commencement of winding up
    Mar 21, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0